About

Registered Number: 06098289
Date of Incorporation: 12/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 5-7 High Street, Sunninghill, Ascot, Berkshire, SL5 9NQ

 

Yellow Mustard Design Ltd was registered on 12 February 2007 with its registered office in Berkshire, it's status is listed as "Active". This company has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURTAGH, Nicholas Andrew 12 February 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MURTAGH, Elizabeth 26 May 2015 - 1
MURTAGH, Marie Louise Elenore 11 March 2007 25 May 2015 1
WHITBREAD, Alex Michael 12 February 2007 10 March 2007 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 09 August 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 23 July 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 25 February 2017
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 30 June 2015
AP03 - Appointment of secretary 27 May 2015
TM02 - Termination of appointment of secretary 26 May 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 14 February 2012
AA01 - Change of accounting reference date 10 October 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 28 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 February 2011
AA - Annual Accounts 13 October 2010
AD01 - Change of registered office address 13 May 2010
AR01 - Annual Return 12 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 February 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 14 April 2008
225 - Change of Accounting Reference Date 07 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
NEWINC - New incorporation documents 12 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.